Search icon

IVY LEAGUE APT CORP.

Company Details

Name: IVY LEAGUE APT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905267
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 104 AVENUE O, BROOKLYN, NY, United States, 11204
Principal Address: C/O ALVIC PROPERTY MANAGEMENT, 104 AVENUE O, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-593-8914

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALINA LEVINA Agent ALVIC PROPERTY MANAGEMENT, 104 AVENUE O, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
ALVIC PROPERTY MANAGEMENT DOS Process Agent 104 AVENUE O, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DANA MANOR-ZHAVI Chief Executive Officer 675 ACADEMY ST #5J, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
0832475-DCA Inactive Business 1997-03-27 2015-03-31

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 675 ACADEMY ST #5J, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 675 ACADEMY ST #1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 675 ACADEMY ST #4A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-30 2024-03-01 Address 675 ACADEMY ST #4A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-03-01 Address 104 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-03-30 2024-03-01 Address 675 ACADEMY ST #1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-30 2023-03-30 Address 675 ACADEMY ST #1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 675 ACADEMY ST #4A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301059894 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230330001317 2023-03-30 BIENNIAL STATEMENT 2022-03-01
180302006436 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161027000681 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
161006006634 2016-10-06 BIENNIAL STATEMENT 2016-03-01
140602002346 2014-06-02 BIENNIAL STATEMENT 2014-03-01
130529000166 2013-05-29 CERTIFICATE OF CHANGE 2013-05-29
120727002175 2012-07-27 BIENNIAL STATEMENT 2012-03-01
100406002693 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080321002137 2008-03-21 BIENNIAL STATEMENT 2008-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-14 No data 4225 21ST ST, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1331966 RENEWAL INVOICED 2013-03-28 300 Garage and/or Parking Lot License Renewal Fee
1331967 RENEWAL INVOICED 2011-02-09 300 Garage and/or Parking Lot License Renewal Fee
1331968 RENEWAL INVOICED 2009-05-07 300 Garage and/or Parking Lot License Renewal Fee
1331969 RENEWAL INVOICED 2007-01-19 300 Garage and/or Parking Lot License Renewal Fee
1331970 RENEWAL INVOICED 2005-02-09 300 Garage and/or Parking Lot License Renewal Fee
1331971 RENEWAL INVOICED 2003-03-04 300 Garage and/or Parking Lot License Renewal Fee
1331972 RENEWAL INVOICED 2001-02-13 300 Garage and/or Parking Lot License Renewal Fee
1331973 RENEWAL INVOICED 1999-02-16 300 Garage and/or Parking Lot License Renewal Fee
1331974 RENEWAL INVOICED 1997-03-31 300 Garage and/or Parking Lot License Renewal Fee
1331975 RENEWAL INVOICED 1995-02-02 300 Garage and/or Parking Lot License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945318603 2021-03-13 0202 PPP 104 Avenue O, Brooklyn, NY, 11204-6579
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25317
Loan Approval Amount (current) 25317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-6579
Project Congressional District NY-09
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25607.44
Forgiveness Paid Date 2022-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State